HIBOU ROUGE LIMITED
Status | DISSOLVED |
Company No. | 05962778 |
Category | Private Limited Company |
Incorporated | 10 Oct 2006 |
Age | 17 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2021 |
Years | 2 years, 7 months, 3 days |
SUMMARY
HIBOU ROUGE LIMITED is an dissolved private limited company with number 05962778. It was incorporated 17 years, 7 months, 24 days ago, on 10 October 2006 and it was dissolved 2 years, 7 months, 3 days ago, on 31 October 2021. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ, South Yorkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-03
Old address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
New address: 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 13 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 13 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AAMD
Made up date: 2019-04-30
Documents
Termination secretary company with name termination date
Date: 07 Sep 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Roddison
Termination date: 2020-05-01
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Roddison
Termination date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
Change date: 2020-03-02
New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Change account reference date company previous extended
Date: 09 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philipp Alexander Saure
Termination date: 2017-06-01
Documents
Resolution
Date: 20 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 20 May 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-08
Officer name: Mr Philipp Alexander Saure
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Change person director company with change date
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-05
Officer name: Mrs Caroline Elizabeth Davies
Documents
Change person director company with change date
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Guy William Davenport Davies
Change date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr John Roddison
Documents
Change person secretary company with change date
Date: 05 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Roddison
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 24 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Guy William Davenport Davies
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Caroline Elizabeth Bradshaw Davies
Documents
Legacy
Date: 19 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / john roddison / 31/03/2009
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed john roddison
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Legacy
Date: 15 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALCHEMIST MANAGEMENT SOLUTIONS LTD
155A WEST GREEN ROAD,LONDON,N15 5EA
Number: | 08675680 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAROWE HOUSE BEARDOWN ROAD,OKEHAMPTON,EX20 1UA
Number: | 09030239 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 BERMONDSEY STREET,LONDON,SE1 3TQ
Number: | 09188678 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASTERS SALES TRAINING LIMITED
2 SLOE LANE,KETTERING,NN14 1TE
Number: | 07323376 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOIRA IND. ESTATE,MOIRA,BT67 0LZ
Number: | NI037118 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/1 56 STRATHBLANE GARDENS,GLASGOW,G13 1BX
Number: | SC447331 |
Status: | ACTIVE |
Category: | Private Limited Company |